Dundee
DD4 8BU
Scotland
Director Name | Mr Amandeep Amandeep |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 January 2014(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 October 2016) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 56 Glenconnor Drive Dundee DD4 8BU Scotland |
Registered Address | C/O 57 Wellington Street Aberdeen AB11 5BX Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Amandeep Amandeep 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,080 |
Cash | £2,530 |
Current Liabilities | £24,769 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 October 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2017 | Termination of appointment of Vishal Sood as a director on 11 October 2016 (1 page) |
19 July 2017 | Termination of appointment of Amandeep Amandeep as a director on 11 October 2016 (2 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
20 May 2016 | Director's details changed for Mr Vishal Sood on 1 January 2016 (2 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
17 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 November 2015 | Amended total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 November 2015 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
15 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 February 2014 | Appointment of Mr Amandeep Amandeep as a director (2 pages) |
1 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
11 January 2013 | Incorporation (24 pages) |